Hessle
North Humberside
HU13 0HY
Director Name | Yvonne Glenda Tather |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Representative |
Correspondence Address | 16 Peaseholme Hessle North Humberside HU13 0HY |
Director Name | David Walkley |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 2 Nettleton Garth Burstwick Hull North Humberside HU12 9DY |
Director Name | Gillian Walkley |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 2 Nettleton Garth Burstwick Hull North Humberside HU12 9DY |
Secretary Name | Gillian Walkley |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1991(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 2 Nettleton Garth Burstwick Hull North Humberside HU12 9DY |
Registered Address | Kidsons Impey Dunedin House 45 Percy Street Hull HU2 8HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 January 1992 (32 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
12 November 1997 | Dissolved (1 page) |
---|---|
12 August 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 August 1997 | Liquidators statement of receipts and payments (5 pages) |
1 May 1997 | Liquidators statement of receipts and payments (5 pages) |
29 October 1996 | Liquidators statement of receipts and payments (5 pages) |
7 May 1996 | Liquidators statement of receipts and payments (5 pages) |
18 May 1995 | Liquidators statement of receipts and payments (8 pages) |